Company NamePythagoras International Limited
DirectorJohan Mattias Arnelund
Company StatusActive
Company Number03742998
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Previous NameDomis Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Johan Mattias Arnelund
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed20 August 2023(24 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceSweden
Correspondence Address4th Floor 49 St James's Street
London
SW1A 1AH
Director NameRaymond John Walker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleManaging Director
Correspondence Address40 Fairwater Drive
Woodley
Reading
Berkshire
RG5 3JB
Secretary NameIan Bruce Christie
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Walker Road
Maidenhead
Berkshire
SL6 2QU
Director NameIan Bruce Christie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address19 Walker Road
Maidenhead
Berkshire
SL6 2QU
Director NameMr Richard Peter Nissen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Anns Villas
London
W11 4RT
Director NameDavid John Turner
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2003)
RoleCo,Director,Chartered Surveyor
Correspondence AddressWare Copse House
Anningsley Park
Ottershaw
Surrey
KT16 0QU
Director NameWilliam Alexander Loch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2003)
RoleBusiness Development Director
Correspondence Address10 Main Street
Chapelton
Lanarkshire
ML10 6RZ
Scotland
Secretary NameMr Anthony Charles Francis Nissen
NationalityBritish
StatusResigned
Appointed07 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
SW6 3PS
Director NameMr Anthony Charles Francis Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(7 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
SW6 3PS
Director NameSven Eric Noren
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed02 November 1999(7 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 2007)
RoleCompany Director
Correspondence AddressBrudsporregrand 17
Vallingby
162 45
Sweden
Secretary NamePauline Susan Birch
NationalityBritish
StatusResigned
Appointed12 September 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 April 2003)
RoleCompany Director
Correspondence Address54 Beacon Park Crescent
Poole
Dorset
BH16 5PB
Director NameMr Perry Colin Ashwood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Dropmore Road
Burnham
Buckinghamshire
SL1 8EL
Director NamePauline Susan Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 April 2003)
RoleOperations Director
Correspondence Address54 Beacon Park Crescent
Poole
Dorset
BH16 5PB
Secretary NameMr Anthony Charles Francis Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(4 years after company formation)
Appointment Duration11 years (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
SW6 3PS
Director NameAnders Jan Bergstrom
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 2009)
RoleCo Director
Correspondence AddressKapellvagen 7a
Segeltorp
S-14170
Sweden
Director NameMr Noel Clancy
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhays 18 Cheyne Walk
Croydon
Surrey
CR0 7HJ
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Mansions
Park Walk
London
SW10 0AG
Director NameMr Stephen Graham Spooner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address31 Birchmead Avenue
Pinner
Middlesex
HA5 2BG
Director NameBaron Steven Carel Bentinck
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed10 October 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Peter Charles Loomes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMiss Yvonne Laird
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(14 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Secretary NameMr Peter Loomes
StatusResigned
Appointed15 April 2014(15 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 June 2014)
RoleCompany Director
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Anders BergstrÖM
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed11 June 2014(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 March 2023)
RoleFinance Director
Country of ResidenceSweden
Correspondence Address1 SÖDer MÄLarstrand 27b
118 25 Stockholm
Sweden
Secretary NameMr Peter Andersson
StatusResigned
Appointed11 June 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 2023)
RoleCompany Director
Correspondence Address1 SÖDer MÄLarstrand 27b
118 25 Stockholm
Sweden
Director NameMr Peter Andersson
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed22 March 2023(23 years, 12 months after company formation)
Appointment Duration5 months (resigned 20 August 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address180 Piccadilly Piccadilly
London
W1J 9HF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.pythagoras.se
Email address[email protected]

Location

Registered Address4th Floor 49 St James's Street
London
SW1A 1AH
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£211,716
Cash£41,077
Current Liabilities£336,894

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

18 December 2008Delivered on: 2 January 2009
Satisfied on: 19 May 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 March 2002Delivered on: 3 April 2002
Satisfied on: 19 May 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 1999Delivered on: 9 November 1999
Satisfied on: 5 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
2 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
23 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100.3
(5 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100.3
(5 pages)
24 July 2015Micro company accounts made up to 31 December 2014 (3 pages)
24 July 2015Micro company accounts made up to 31 December 2014 (3 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100.3
(5 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100.3
(5 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 July 2014Registered office address changed from C/O Scientia Ltd Cpc1 Capital Park Fulbourn Cambridge CB21 5XE on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Scientia Ltd Cpc1 Capital Park Fulbourn Cambridge CB21 5XE on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Scientia Ltd Cpc1 Capital Park Fulbourn Cambridge CB21 5XE on 1 July 2014 (1 page)
11 June 2014Termination of appointment of Yvonne Laird as a director (1 page)
11 June 2014Termination of appointment of Peter Loomes as a secretary (1 page)
11 June 2014Termination of appointment of Peter Loomes as a secretary (1 page)
11 June 2014Appointment of Mr Peter Andersson as a secretary (2 pages)
11 June 2014Appointment of Mr Anders Bergström as a director (2 pages)
11 June 2014Termination of appointment of Yvonne Laird as a director (1 page)
11 June 2014Termination of appointment of Peter Loomes as a director (1 page)
11 June 2014Termination of appointment of Steven Bentinck as a director (1 page)
11 June 2014Appointment of Mr Peter Andersson as a secretary (2 pages)
11 June 2014Appointment of Mr Anders Bergström as a director (2 pages)
11 June 2014Termination of appointment of Steven Bentinck as a director (1 page)
11 June 2014Termination of appointment of Peter Loomes as a director (1 page)
5 June 2014Statement by directors (5 pages)
5 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 04/06/2014
(1 page)
5 June 2014Statement by directors (5 pages)
5 June 2014Solvency statement dated 04/06/14 (4 pages)
5 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 04/06/2014
(1 page)
5 June 2014Statement of capital on 5 June 2014
  • GBP 100.30
(4 pages)
5 June 2014Statement of capital on 5 June 2014
  • GBP 100.30
(4 pages)
5 June 2014Statement of capital on 5 June 2014
  • GBP 100.30
(4 pages)
5 June 2014Solvency statement dated 04/06/14 (4 pages)
4 June 2014Termination of appointment of Anthony Nissen as a director (2 pages)
4 June 2014Resolutions
  • RES13 ‐ Dir res 27/05/2014
(1 page)
4 June 2014Resolutions
  • RES13 ‐ Dir res 27/05/2014
(1 page)
4 June 2014Termination of appointment of Anthony Nissen as a director (2 pages)
27 May 2014Termination of appointment of Anthony Nissen as a director (1 page)
27 May 2014Termination of appointment of Anthony Nissen as a director (1 page)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 April 2014Termination of appointment of Anthony Nissen as a secretary (1 page)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (6 pages)
22 April 2014Appointment of Mr Peter Loomes as a secretary (2 pages)
22 April 2014Termination of appointment of Anthony Nissen as a secretary (1 page)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (6 pages)
22 April 2014Appointment of Mr Peter Loomes as a secretary (2 pages)
4 November 2013Appointment of Miss Yvonne Laird as a director (2 pages)
4 November 2013Appointment of Miss Yvonne Laird as a director (2 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 May 2013Satisfaction of charge 2 in full (1 page)
19 May 2013Satisfaction of charge 3 in full (1 page)
19 May 2013Satisfaction of charge 2 in full (1 page)
19 May 2013Satisfaction of charge 3 in full (1 page)
12 May 2013Director's details changed for Mr Peter Loomes on 10 May 2013 (2 pages)
12 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
12 May 2013Director's details changed for Mr Peter Loomes on 10 May 2013 (2 pages)
12 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
12 May 2013Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 12 May 2013 (1 page)
12 May 2013Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 12 May 2013 (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 August 2011Director's details changed for Baron Steven Carel Bentrick on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Baron Steven Carel Bentrick on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Baron Steven Carel Bentrick on 5 August 2011 (2 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 April 2010Director's details changed for Baron Steven Carel Bentrick on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Baron Steven Carel Bentrick on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Baron Steven Carel Bentrick on 1 January 2010 (2 pages)
16 February 2010Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge CB2 5XE United Kingdom on 16 February 2010 (1 page)
16 February 2010Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge CB2 5XE United Kingdom on 16 February 2010 (1 page)
25 January 2010Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 25 January 2010 (1 page)
22 January 2010Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
10 June 2009Auditor's resignation (1 page)
10 June 2009Auditor's resignation (1 page)
13 May 2009Return made up to 29/03/09; full list of members (9 pages)
13 May 2009Return made up to 29/03/09; full list of members (9 pages)
4 March 2009Appointment terminated director anders bergstrom (1 page)
4 March 2009Appointment terminated director anders bergstrom (1 page)
26 January 2009Director appointed baron steven carel bentrick (2 pages)
26 January 2009Director appointed baron steven carel bentrick (2 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 November 2008Full accounts made up to 31 December 2007 (17 pages)
26 November 2008Full accounts made up to 31 December 2007 (17 pages)
4 November 2008Director appointed mr peter charles loomes (1 page)
4 November 2008Director appointed mr peter charles loomes (1 page)
3 November 2008Appointment terminated director graham sidwell (1 page)
3 November 2008Appointment terminated director graham sidwell (1 page)
31 March 2008Return made up to 29/03/08; full list of members (8 pages)
31 March 2008Return made up to 29/03/08; full list of members (8 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Return made up to 29/03/07; full list of members (6 pages)
10 April 2007Return made up to 29/03/07; full list of members (6 pages)
10 April 2007Director resigned (1 page)
13 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
3 October 2006Full accounts made up to 30 November 2005 (16 pages)
3 October 2006Full accounts made up to 30 November 2005 (16 pages)
18 May 2006Return made up to 29/03/06; full list of members (6 pages)
18 May 2006Return made up to 29/03/06; full list of members (6 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
9 February 2006Nc inc already adjusted 31/05/05 (1 page)
9 February 2006Nc inc already adjusted 31/05/05 (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
27 September 2005Full accounts made up to 30 November 2004 (15 pages)
27 September 2005Full accounts made up to 30 November 2004 (15 pages)
12 May 2005Return made up to 29/03/05; full list of members (13 pages)
12 May 2005Return made up to 29/03/05; full list of members (13 pages)
29 April 2005Nc inc already adjusted 17/05/02 (1 page)
29 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 April 2005Nc inc already adjusted 17/05/02 (1 page)
29 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
17 September 2004Full accounts made up to 30 November 2003 (15 pages)
17 September 2004Full accounts made up to 30 November 2003 (15 pages)
12 May 2004Ad 01/09/03-30/11/03 £ si [email protected] (4 pages)
12 May 2004Ad 01/09/03-30/11/03 £ si [email protected] (4 pages)
5 May 2004Return made up to 29/03/04; change of members (10 pages)
5 May 2004Return made up to 29/03/04; change of members (10 pages)
26 April 2004New director appointed (6 pages)
26 April 2004New director appointed (6 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
4 October 2003Full accounts made up to 30 November 2002 (15 pages)
4 October 2003Full accounts made up to 30 November 2002 (15 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Return made up to 29/03/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003Return made up to 29/03/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
27 August 2002Full accounts made up to 30 November 2001 (15 pages)
27 August 2002Full accounts made up to 30 November 2001 (15 pages)
29 June 2002£ nc 1800/9821800 27/05/02 (1 page)
29 June 2002Ad 10/04/02--------- £ si [email protected]=619 £ ic 1004/1623 (2 pages)
29 June 2002£ nc 1800/9821800 27/05/02 (1 page)
29 June 2002Ad 10/04/02--------- £ si [email protected]=619 £ ic 1004/1623 (2 pages)
1 May 2002Return made up to 29/03/02; full list of members (12 pages)
1 May 2002Return made up to 29/03/02; full list of members (12 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
27 December 2001Full accounts made up to 30 November 2000 (15 pages)
27 December 2001Full accounts made up to 30 November 2000 (15 pages)
12 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
12 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
25 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
13 November 2000Ad 03/03/00-15/05/00 £ si [email protected] (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Statement of affairs (20 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Statement of affairs (20 pages)
13 November 2000Director resigned (1 page)
13 November 2000Ad 03/03/00-15/05/00 £ si [email protected] (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
27 September 2000Full accounts made up to 30 November 1999 (13 pages)
27 September 2000Full accounts made up to 30 November 1999 (13 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
8 August 2000Nc inc already adjusted 18/07/00 (1 page)
8 August 2000Ad 04/08/00--------- £ si [email protected]=253 £ ic 751/1004 (2 pages)
8 August 2000Nc inc already adjusted 18/07/00 (1 page)
8 August 2000Ad 04/08/00--------- £ si [email protected]=253 £ ic 751/1004 (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
1 December 1999Company name changed domis services LIMITED\certificate issued on 02/12/99 (2 pages)
1 December 1999Company name changed domis services LIMITED\certificate issued on 02/12/99 (2 pages)
21 November 1999New director appointed (3 pages)
21 November 1999New director appointed (3 pages)
21 November 1999S-div 02/11/99 (1 page)
21 November 1999S-div 02/11/99 (1 page)
9 November 1999Particulars of mortgage/charge (4 pages)
9 November 1999Particulars of mortgage/charge (4 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (3 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Ad 27/04/99--------- £ si 248@1=248 £ ic 402/650 (2 pages)
15 July 1999Ad 27/04/99--------- £ si 248@1=248 £ ic 402/650 (2 pages)
17 June 1999Ad 07/06/99--------- £ si 400@1=400 £ ic 2/402 (2 pages)
17 June 1999Ad 07/06/99--------- £ si 400@1=400 £ ic 2/402 (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
17 June 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
17 June 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
29 March 1999Incorporation (16 pages)
29 March 1999Incorporation (16 pages)